NKS CONTRACTS (CENTRAL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with no updates |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-05-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with updates |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-12 with updates |
26/05/2326 May 2023 | Change of details for Nks Contracts (Holdings) Ltd as a person with significant control on 2023-05-26 |
13/02/2313 February 2023 | Registered office address changed from 1-3 the Apple Store Far Peak Northleach Cheltenham Gloucestershire GL54 3JL to 2 Chesterton Link Chesterton Lane Cirencester Gloucestershire GL7 1YE on 2023-02-13 |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-05-31 |
01/11/221 November 2022 | Termination of appointment of Lisa Smith as a director on 2022-10-27 |
01/11/221 November 2022 | Termination of appointment of Debbie Stokes as a director on 2022-10-27 |
31/10/2231 October 2022 | Appointment of Mr Jonathan Paul Fisher as a director on 2022-10-27 |
31/10/2231 October 2022 | Termination of appointment of Edward James Stokes as a secretary on 2022-10-27 |
31/10/2231 October 2022 | Termination of appointment of Nicholas Kenneth Smith as a director on 2022-10-27 |
31/10/2231 October 2022 | Termination of appointment of Edward James Stokes as a director on 2022-10-27 |
31/10/2231 October 2022 | Cessation of Edward James Stokes as a person with significant control on 2022-10-27 |
31/10/2231 October 2022 | Cessation of Nicholas Kenneth Smith as a person with significant control on 2022-10-27 |
31/10/2231 October 2022 | Notification of Nks Contracts (Holdings) Ltd as a person with significant control on 2022-10-27 |
31/10/2231 October 2022 | Appointment of Jonathan Paul Fisher as a secretary on 2022-10-27 |
31/10/2231 October 2022 | Appointment of Alexander William Salter as a director on 2022-10-27 |
31/10/2231 October 2022 | Appointment of Nicholas William Alfred Lacey as a director on 2022-10-27 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/05/2121 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/05/2112 May 2021 | CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES |
03/11/203 November 2020 | DIRECTOR APPOINTED MRS LISA SMITH |
02/11/202 November 2020 | DIRECTOR APPOINTED MRS DEBBIE STOKES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
12/02/2012 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
05/02/195 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
27/11/1727 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
03/03/173 March 2017 | FULL ACCOUNTS MADE UP TO 31/05/16 |
25/05/1625 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
01/02/161 February 2016 | FULL ACCOUNTS MADE UP TO 31/05/15 |
03/06/153 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
23/02/1523 February 2015 | FULL ACCOUNTS MADE UP TO 31/05/14 |
24/06/1424 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
07/11/137 November 2013 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13 |
24/05/1324 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/06/1227 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM THE OLD POLICE HOUSE FOSSEWAY NORTHLEACH NEAR CHELTENHAM NORTHLEACH GLOS GL54 3JH |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES STOKES / 20/05/2010 |
18/06/1018 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KENNETH SMITH / 20/05/2010 |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM THE OX HOUSE MARKET PLACE NORTHLEACH CHELTENHAM GLOUCESTERSHIRE GL54 3EG |
19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
05/10/055 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
30/08/0530 August 2005 | REGISTERED OFFICE CHANGED ON 30/08/05 FROM: UNITS C & D 6 THE OLD COACHWORKS KINGSFIELD LANE LONGWELL GREEN BRISTOL BS30 6DL |
24/05/0524 May 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: THE OX HOUSE MARKET PLACE NORTHLEACH CHELTENHAM GLOUCESTERSHIRE GL54 3EG |
10/09/0410 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
03/06/043 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
20/09/0320 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
30/05/0330 May 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
14/10/0214 October 2002 | REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 16 OAKFIELD ROAD KINGSWOOD BRISTOL BS15 2NT |
20/09/0220 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
31/05/0231 May 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
16/10/0116 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
30/05/0130 May 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
24/10/0024 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
31/05/0031 May 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
21/12/9921 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
20/07/9920 July 1999 | RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS |
13/04/9913 April 1999 | SECRETARY RESIGNED |
16/02/9916 February 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/07/9824 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/9816 June 1998 | SECRETARY RESIGNED |
16/06/9816 June 1998 | REGISTERED OFFICE CHANGED ON 16/06/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX |
16/06/9816 June 1998 | NEW SECRETARY APPOINTED |
16/06/9816 June 1998 | NEW DIRECTOR APPOINTED |
16/06/9816 June 1998 | DIRECTOR RESIGNED |
20/05/9820 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NKS CONTRACTS (CENTRAL) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company